Bromsgrove
Worcestershire
B61 0LX
Director Name | Mrs Mary Elizabeth Wilson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2007(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Haynes Close Catshill Bromsgrove Worcestershire B61 0LX |
Secretary Name | Mrs Mary Elizabeth Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2007(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Haynes Close Catshill Bromsgrove Worcestershire B61 0LX |
Director Name | Mr Martin Graham Clark |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 31 Rutherford Road Bromsgrove Worcestershire B60 3SA |
Secretary Name | Mr John Terence Clay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Roxall Close Blakedown Kidderminster Worcestershire DY10 3JX |
Director Name | Geoffrey Mynard |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 2002(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 23 Ovington Drive Kew Southport Merseyside PR8 6JW |
Secretary Name | Geoffrey Mynard |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 June 2002(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 23 Ovington Drive Kew Southport Merseyside PR8 6JW |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
801 at £1 | Robert Joseph Wilson 40.05% Ordinary |
---|---|
800 at £1 | Mary Wilson 40.00% Ordinary |
399 at £1 | Natural Performance Co LTD 19.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£160,089 |
Cash | £9,779 |
Current Liabilities | £915,155 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved following liquidation (1 page) |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2014 | Notice of move from Administration to Dissolution (10 pages) |
19 May 2014 | Notice of move from Administration to Dissolution (10 pages) |
19 May 2014 | Administrator's progress report to 29 April 2014 (15 pages) |
19 May 2014 | Administrator's progress report to 29 April 2014 (15 pages) |
13 December 2013 | Administrator's progress report to 14 October 2013 (10 pages) |
13 December 2013 | Administrator's progress report to 14 October 2013 (10 pages) |
25 October 2013 | Notice of vacation of office by administrator (7 pages) |
25 October 2013 | Notice of vacation of office by administrator (7 pages) |
27 September 2013 | Notice of extension of period of Administration (1 page) |
27 September 2013 | Administrator's progress report to 19 September 2013 (11 pages) |
27 September 2013 | Administrator's progress report to 19 September 2013 (11 pages) |
27 September 2013 | Notice of extension of period of Administration (1 page) |
13 June 2013 | Administrator's progress report to 6 May 2013 (11 pages) |
13 June 2013 | Administrator's progress report to 6 May 2013 (11 pages) |
13 June 2013 | Administrator's progress report to 6 May 2013 (11 pages) |
15 January 2013 | Notice of deemed approval of proposals (1 page) |
15 January 2013 | Notice of deemed approval of proposals (1 page) |
28 December 2012 | Statement of administrator's proposal (17 pages) |
28 December 2012 | Statement of administrator's proposal (17 pages) |
15 November 2012 | Registered office address changed from 24 Market Street Bromsgrove Worcestershire B61 8DA on 15 November 2012 (2 pages) |
15 November 2012 | Registered office address changed from 24 Market Street Bromsgrove Worcestershire B61 8DA on 15 November 2012 (2 pages) |
14 November 2012 | Appointment of an administrator (1 page) |
14 November 2012 | Appointment of an administrator (1 page) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
19 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
25 July 2008 | Gbp nc 1000/2000\07/06/02 (2 pages) |
25 July 2008 | Gbp nc 1000/2000\07/06/02 (2 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 October 2007 | New secretary appointed;new director appointed (2 pages) |
15 October 2007 | New secretary appointed;new director appointed (2 pages) |
4 October 2007 | Secretary resigned;director resigned (1 page) |
4 October 2007 | Secretary resigned;director resigned (1 page) |
10 August 2007 | Return made up to 07/06/07; full list of members (3 pages) |
10 August 2007 | Return made up to 07/06/07; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 August 2006 | Return made up to 07/06/06; full list of members (3 pages) |
9 August 2006 | Return made up to 07/06/06; full list of members (3 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: kensington house 7 roe lane southport merseyside PR9 pdt (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: kensington house 7 roe lane southport merseyside PR9 pdt (1 page) |
14 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
14 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
16 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
29 January 2005 | Partial exemption accounts made up to 31 March 2004 (8 pages) |
29 January 2005 | Partial exemption accounts made up to 31 March 2004 (8 pages) |
28 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
30 January 2004 | Partial exemption accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Partial exemption accounts made up to 31 March 2003 (7 pages) |
26 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
4 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
4 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 140 new road bromsgrove worcestershire B60 2LE (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 140 new road bromsgrove worcestershire B60 2LE (1 page) |
12 September 2002 | New director appointed (2 pages) |
7 June 2002 | Incorporation (13 pages) |
7 June 2002 | Incorporation (13 pages) |